UKBizDB.co.uk

ULTRAFRAME (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ultraframe (uk) Limited. The company was founded 40 years ago and was given the registration number 01765701. The firm's registered office is in CLITHEROE. You can find them at Enterprise Works, Salthill Road, Clitheroe, Lancs. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ULTRAFRAME (UK) LIMITED
Company Number:01765701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1983
End of financial year:28 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Enterprise Works, Salthill Road, Clitheroe, Lancs, BB7 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise Works, Salthill Road, Clitheroe, BB7 1PE

Director22 October 2010Active
Enterprise Works, Salthill Road, Clitheroe, BB7 1PE

Director15 April 2020Active
Enterprise Works, Salthill Road, Clitheroe, BB7 1PE

Director26 November 2012Active
Enterprise Works, Salthill Road, Clitheroe, BB7 1PE

Director16 November 2006Active
27 Bradyll Court, Brockhall Village, Old Langho, Blackburn, BB6 8AS

Secretary15 September 1998Active
Throstle Nest Farm, Edisford Road, Clitheroe, BB7 2LN

Secretary-Active
1 Duck Street, Clitheroe, BB7 1LP

Secretary05 January 2009Active
5 Hayhurst Road, Whalley, BB7 9RL

Secretary08 November 1996Active
Ashworth Brook Farm, Meadow Head Lane Norden, Rochdale, OL11 5UL

Secretary01 April 2001Active
Red Gables, Higham Road, Padiham, Burnley, BB12 9AP

Director01 January 1998Active
26 Brough Road, South Cave, Brough, HU15 2BX

Director04 July 2001Active
3 Clarkewood Close, Wiswell, Clitheroe, BB7 9BX

Director01 August 1996Active
38 Springfield Road, Millhouses, Sheffield, S7 2GD

Director18 October 2004Active
Enterprise Works, Salthill Road, Clitheroe, BB7 1PE

Director12 January 2012Active
33 Woodlands Park, Whalley, BB7 9UG

Director18 October 2004Active
44 Moorland Crescent, Clitheroe, BB7 4PY

Director-Active
Sunnyfields, West Bradford Road Waddington, Clitheroe, BB7 3JD

Director01 August 1995Active
36 Ashfield Road, Altrincham, WA15 9QJ

Director10 March 2003Active
Meadow Head Farm, Hothersall Lane, Longridge, PR3 2XB

Director02 January 2001Active
The Hayricks, Bolton Road, Anderton, PR6 9HN

Director01 August 1995Active
46, Cookson Road, Near Barkby Road, Leicester, LE4 9WT

Director21 April 2008Active
Lane End, Tarnwater Lane,, Lancaster, LA2 0AH

Director05 March 2007Active
27 Bradyll Court, Brockhall Village, Old Langho, Blackburn, BB6 8AS

Director15 September 1998Active
29, Old Farmside, Blackburn, United Kingdom, BB2 4UL

Director06 April 2009Active
Enterprise Works, Salthill Road, Clitheroe, BB7 1PE

Director12 January 2012Active
Mount View, Park Lane, Sowood, Halifax, HX4 9LE

Director21 April 2008Active
Throstle Nest Farm, Edisford Road, Clitheroe, BB7 2LN

Director-Active
Throstle Nest Farm, Edisford Road, Clitheroe, BB7 2LN

Director-Active
Pillar Box Cottage, 2 Old Post Office Row, Pendleton Clitheroe, BB7 1PZ

Director-Active
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW

Director13 July 2006Active
Enterprise Works, Salthill Road, Clitheroe, BB7 1PE

Director22 March 2010Active
Enterprise Works, Salthill Road, Clitheroe, England, BB7 1PE

Director22 August 2013Active
85 Henthorn Road, Clitheroe, BB7 2LD

Director15 July 1992Active
85 Henthorn Road, Clitheroe, BB7 2LD

Director-Active
11 Butts Grove, Clitheroe, BB7 2PJ

Director12 November 1993Active

People with Significant Control

Latium Roofing Systems Limited
Notified on:18 July 2017
Status:Active
Country of residence:United Kingdom
Address:Enterprise Works, Salthill Road, Clitheroe, United Kingdom, BB7 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ultraframe Limited
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:Enterprise Works, Salthill Road, Clitheroe, United Kingdom, BB7 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Latium Holdings Limited
Notified on:29 March 2017
Status:Active
Country of residence:United Kingdom
Address:Enterprise Works, Salthill Road, Clitheroe, United Kingdom, BB7 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian George Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Enterprise Works, Clitheroe, BB7 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Accounts

Accounts with accounts type full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.